Search icon

KC 1 LLC - Florida Company Profile

Company Details

Entity Name: KC 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC 1 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000068733
FEI/EIN Number 260490711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3566 nw clubside cir., BOCA RATON, FL, 33496, US
Mail Address: 3566 nw clubside cir., BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD MELVYN Manager 6400 Congress Avenue, BOCA RATON, FL, 33487
BLOOM SHELLY Manager 6400 Congress Avenue, BOCA RATON, FL, 33487
GREENSPOON MARDER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 3566 nw clubside cir., BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-03-07 3566 nw clubside cir., BOCA RATON, FL 33496 -
LC AMENDMENT AND NAME CHANGE 2017-03-07 KC 1 LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 100 W. CYPRESS CREEK RD., SUITE 700, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-04-20 GREENSPOON MARDER, P.A. -
LC AMENDMENT 2013-12-06 - -
LC AMENDMENT 2011-11-01 - -

Documents

Name Date
LC Amendment and Name Change 2017-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15
LC Amendment 2013-12-06
AMENDED ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-19
LC Amendment 2011-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State